NORTH HILL HOUSE LTD
Overview
| Company Name | NORTH HILL HOUSE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03968590 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH HILL HOUSE LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORTH HILL HOUSE LTD located?
| Registered Office Address | Fifth Floor 80 Hammersmith Road W14 8UD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH HILL HOUSE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NORTH HILL HOUSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Moran as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Moran as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason David Lock as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * 21 Exhibition House Addison Bridge Place London W14 8XP England* on Jul 23, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Priory House Randalls Way Leatherhead Surrey KT22 7TP* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Jason David Lock on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Hall on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of NORTH HILL HOUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | British | 132246660001 | ||||||
| HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 132246660001 | |||||
| BRADSHAW, Sarah Jane | Secretary | Swallow Barn The Cross BA11 2QS Buckland Dinham Somerset | British | 48580620001 | ||||||
| GREENSMITH, Paul John | Secretary | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | 150227000001 | ||||||
| MUKERJI, Swagatam | Secretary | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | 121222440001 | ||||||
| SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | 110080200001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BRADSHAW, Stephen Wallace | Director | Great Elm BA11 3NY Nr Frome Glenthorpe Somerset | England | British | 132026810001 | |||||
| BRADSHAW, Stephen Wallace | Director | Swallow Barn Buckland Dinham BA11 2QS Frome Somerset | British | 70594890001 | ||||||
| GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | 150227000001 | |||||
| LEE, Terry | Director | 19 Darcy Road Tiptree CO5 0RR Colchester Essex | British | 85337930001 | ||||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| MACK, Torsten | Director | 61 Swish Building 73 Upper Richmond Road SW15 2SR London | German | 93474760003 | ||||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| MUKERJI, Swagatam | Director | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | England | British | 121222440001 | |||||
| PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 63915280004 | |||||
| SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | 110080200001 | |||||
| STEWART, Serena Jane | Director | 23 Lindsey Street CM16 6RB Epping Essex | British | 57758710001 | ||||||
| THOMPSON, Christopher, Professor | Director | 3 Preshaw House Preshaw SO32 1HP Upham Hampshire | United Kingdom | British | 162000490001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of NORTH HILL HOUSE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Priory Old Schools Services Ltd | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTH HILL HOUSE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jun 05, 2009 Delivered On Jun 12, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Nov 09, 2005 Delivered On Nov 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 15, 2005 Delivered On Sep 26, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Sep 02, 2005 Delivered On Sep 08, 2005 | Satisfied | Amount secured The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The supplemental debenture property agreements contracts deeds licences rental income insurance policies all present and future assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment and restatement deed | Created On Sep 19, 2003 Delivered On Oct 09, 2003 | Satisfied | Amount secured All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Borrower debenture | Created On Sep 04, 2003 Delivered On Sep 23, 2003 | Satisfied | Amount secured The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 12, 2001 Delivered On Oct 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or farleigh schools limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0